Company NameMonzo Bank Limited
Company StatusActive
Company Number09446231
CategoryPrivate Limited Company
Incorporation Date18 February 2015(9 years, 2 months ago)
Previous NameFocus Fs Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Eileen Burbidge
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(2 months after company formation)
Appointment Duration9 years
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMs Amy Jayne Kirk
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2017(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMr Gary Hoffman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMs Fiona Catherine McBain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMr Anil Sai Tummalapalli
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMs Valerie Michelle Dias
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMr James Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMrs Elizabeth Frances Runham
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(7 years after company formation)
Appointment Duration2 years, 1 month
RoleIndependent Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMr Matthew Samuel Bromberg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2023(8 years after company formation)
Appointment Duration1 year, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Secretary NamePaul McCullagh
StatusCurrent
Appointed12 September 2023(8 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMs Jane Fields Wicker-Miurin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 April 2024(9 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMr Tom Blomfield
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(same day as company formation)
RoleCeo Of Focus Fs Limited
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameBaroness Denise Kingsmill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2018)
RoleCompany Director And Peer
Country of ResidenceUnited Kingdom
Correspondence Address230 City Road
London
EC1V 2QY
Director NameMr Timothy Tracy Brooke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(6 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMr Keith Woollard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMr Gary Kevin Dolman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Finsbury Square
London
EC2A 1PX
Director NameMr Miles Grimshaw
Date of BirthMay 1991 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2017(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2021)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Secretary NameSusan Adams
StatusResigned
Appointed25 September 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2020)
RoleCompany Director
Correspondence Address38 Finsbury Square
London
EC2A 1PX
Director NameMr Alwyn Homer Jones
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Director NameMr Phillip John Riese
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2019(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2022)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Secretary NameMr James Sullivan
StatusResigned
Appointed10 March 2020(5 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 October 2020)
RoleCompany Director
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Secretary NameMrs Rachel Roppe
StatusResigned
Appointed29 October 2020(5 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 2021)
RoleCompany Director
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Secretary NameStephanie Pagni
StatusResigned
Appointed09 March 2021(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2023)
RoleCompany Director
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG

Contact

Websitehttps://getmondo.co.uk/

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

11 March 2022Delivered on: 15 March 2022
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Particulars: N/A.
Outstanding
1 March 2019Delivered on: 13 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 20 February 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
17 February 2017Delivered on: 24 February 2017
Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

11 February 2021Statement of capital following an allotment of shares on 5 January 2021
  • GBP 15.186686
(11 pages)
8 December 2020Statement of capital following an allotment of shares on 23 November 2020
  • GBP 15.167242
(11 pages)
25 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2020Memorandum and Articles of Association (62 pages)
13 November 2020Group of companies' accounts made up to 29 February 2020 (148 pages)
6 November 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 14.391119
(11 pages)
3 November 2020Termination of appointment of James Sullivan as a secretary on 29 October 2020 (1 page)
3 November 2020Appointment of Mrs Rachel Roppe as a secretary on 29 October 2020 (2 pages)
22 October 2020Statement of capital following an allotment of shares on 17 September 2020
  • GBP 25,709,537.758185
(11 pages)
8 October 2020Appointment of Mr Anil Sai Tummalapalli as a director on 6 October 2020 (2 pages)
2 October 2020Termination of appointment of Timothy Tracy Brooke as a director on 30 September 2020 (1 page)
15 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 14.321121
(11 pages)
17 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 14,671,925.077548
(11 pages)
13 July 2020Director's details changed for Mr Gary Hoffman on 27 May 2020 (2 pages)
13 July 2020Director's details changed for Alwyn Homer Jones on 27 May 2020 (2 pages)
2 July 2020Termination of appointment of Tom Blomfield as a director on 17 June 2020 (1 page)
23 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2020Statement of capital following an allotment of shares on 5 March 2019
  • GBP 12.075134
(9 pages)
23 June 2020Memorandum and Articles of Association (62 pages)
27 May 2020Registered office address changed from 38 Finsbury Square London EC2A 1PX United Kingdom to Broadwalk House 5 Appold Street London EC2A 2AG on 27 May 2020 (1 page)
13 March 2020Termination of appointment of Susan Adams as a secretary on 9 March 2020 (1 page)
13 March 2020Second filing of Confirmation Statement dated 18/02/2019 (30 pages)
13 March 2020Appointment of Mr James Sullivan as a secretary on 10 March 2020 (2 pages)
4 March 2020Confirmation statement made on 20 February 2020 with updates (23 pages)
17 January 2020Purchase of own shares. (3 pages)
16 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 12.946916
(10 pages)
16 January 2020Appointment of Ms Fiona Catherine Mcbain as a director on 1 January 2020 (2 pages)
15 January 2020Cancellation of shares. Statement of capital on 26 November 2019
  • GBP 12.944210
(10 pages)
2 December 2019Statement of capital following an allotment of shares on 14 November 2019
  • GBP 12.946916
(11 pages)
10 October 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 12.075880
(9 pages)
19 September 2019Notification of Passion Capital Fs (Gp) Llp as a person with significant control on 6 April 2016 (2 pages)
19 September 2019Cessation of Passion Capital Fs Lp as a person with significant control on 6 April 2016 (1 page)
19 July 2019Full accounts made up to 28 February 2019 (92 pages)
18 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 12.944887
(10 pages)
10 July 2019Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
10 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
10 July 2019Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
1 July 2019Appointment of Mr. Phillip John Riese as a director on 1 July 2019 (2 pages)
14 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 12.077122
(9 pages)
12 June 2019Satisfaction of charge 094462310002 in full (1 page)
12 April 2019Appointment of Alwyn Homer Jones as a director on 5 April 2019 (2 pages)
8 April 2019Second filing of a statement of capital following an allotment of shares on 4 March 2019
  • GBP 12.075050
(12 pages)
3 April 2019Second filing of Confirmation Statement dated 18/02/2019 (11 pages)
13 March 2019Registration of charge 094462310003, created on 1 March 2019 (73 pages)
7 March 2019Termination of appointment of Gary Kevin Dolman as a director on 28 February 2019 (1 page)
6 March 2019Satisfaction of charge 094462310001 in full (1 page)
5 March 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 12.072454
(9 pages)
28 February 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 12.072454
  • ANNOTATION Clarification a second filed SH01 was registered on 8/4/2019.
(10 pages)
27 February 2019Confirmation statement made on 18 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 03/04/2019 and again on 13/03/2020 (Statement of Capital and Shareholder Information).
(10 pages)
20 February 2019Registration of charge 094462310002, created on 1 February 2019 (72 pages)
12 February 2019Appointment of Mr Gary Hoffman as a director on 1 February 2019 (2 pages)
12 February 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 73,195,428.60
(9 pages)
31 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 10.429854
(9 pages)
18 December 2018Change of share class name or designation (2 pages)
17 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 10.729985
(9 pages)
9 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
8 November 2018Change of share class name or designation (2 pages)
29 October 2018Director's details changed for Mr Keith Woollard on 23 October 2018 (2 pages)
3 October 2018Appointment of Susan Adams as a secretary on 25 September 2018 (2 pages)
12 September 2018Full accounts made up to 28 February 2018 (48 pages)
31 August 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 10.710946
(7 pages)
30 August 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 10.708890
(7 pages)
22 August 2018Registered office address changed from 230 City Road London EC1V 2QY England to 38 Finsbury Square London EC2A 1PX on 22 August 2018 (1 page)
14 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 94,883,195.620395
(7 pages)
6 August 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 94,883,196.167661
(8 pages)
27 July 2018Termination of appointment of Denise Kingsmill as a director on 23 March 2018 (1 page)
12 March 2018Confirmation statement made on 18 February 2018 with updates (13 pages)
2 March 2018Change of details for Passion Capital Fs Lp as a person with significant control on 2 March 2018 (2 pages)
9 February 2018Second filing of a statement of capital following an allotment of shares on 21 December 2017
  • GBP 10.539962
(10 pages)
11 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 175,899,111.549303
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2018.
(8 pages)
11 December 2017Change of share class name or designation (2 pages)
21 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 10.263391
(7 pages)
21 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 10.263391
(7 pages)
16 November 2017Change of share class name or designation (2 pages)
16 November 2017Change of share class name or designation (2 pages)
15 November 2017Resolutions
  • RES13 ‐ Option scheme 03/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
15 November 2017Resolutions
  • RES13 ‐ Option scheme 03/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
13 November 2017Second filing of a statement of capital following an allotment of shares on 19 July 2017
  • GBP 8.022241
(7 pages)
13 November 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 7.407790
(4 pages)
13 November 2017Statement of capital following an allotment of shares on 29 May 2017
  • GBP 7.425701
(4 pages)
13 November 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 7.407790
(4 pages)
13 November 2017Second filing of a statement of capital following an allotment of shares on 19 July 2017
  • GBP 8.022241
(7 pages)
13 November 2017Statement of capital following an allotment of shares on 29 May 2017
  • GBP 7.425701
(4 pages)
22 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 53,965,401
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2017
(5 pages)
22 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 53,965,401
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2017
(5 pages)
22 August 2017Full accounts made up to 28 February 2017 (34 pages)
22 August 2017Full accounts made up to 28 February 2017 (34 pages)
10 April 2017Registered office address changed from 230 City Road 230 City Road London EC1V 2QY England to 230 City Road London EC1V 2QY on 10 April 2017 (1 page)
10 April 2017Registered office address changed from , White Bear Yard, 2nd Floor 144a Clerkenwell Road, London, EC1R 5DF, England to 230 City Road London EC1V 2QY on 10 April 2017 (1 page)
10 April 2017Registered office address changed from , 230 City Road 230 City Road, London, EC1V 2QY, England to 230 City Road London EC1V 2QY on 10 April 2017 (1 page)
10 April 2017Registered office address changed from White Bear Yard, 2nd Floor 144a Clerkenwell Road London EC1R 5DF England to 230 City Road 230 City Road London EC1V 2QY on 10 April 2017 (1 page)
28 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 7.169655
(4 pages)
28 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 7.169655
(4 pages)
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
7 March 2017Director's details changed for Ms Eileen Burbridge on 6 March 2017 (2 pages)
7 March 2017Director's details changed for Ms Eileen Burbridge on 6 March 2017 (2 pages)
3 March 2017Appointment of Mr Miles Grimshaw as a director on 21 February 2017 (2 pages)
3 March 2017Appointment of Mr Miles Grimshaw as a director on 21 February 2017 (2 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
24 February 2017Registration of charge 094462310001, created on 17 February 2017 (9 pages)
24 February 2017Registration of charge 094462310001, created on 17 February 2017 (9 pages)
16 February 2017Appointment of Ms Amy Jayne Kirk as a director on 24 January 2017 (2 pages)
16 February 2017Appointment of Ms Amy Jayne Kirk as a director on 24 January 2017 (2 pages)
24 November 2016Appointment of Mr Gary Kevin Dolman as a director on 7 November 2016 (2 pages)
24 November 2016Appointment of Mr Gary Kevin Dolman as a director on 7 November 2016 (2 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(46 pages)
10 November 2016Cancellation of shares. Statement of capital on 27 October 2016
  • GBP 5.171498
(4 pages)
10 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 5.827439
(4 pages)
10 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 5.827439
(4 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Cancellation of shares. Statement of capital on 27 October 2016
  • GBP 5.171498
(4 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(46 pages)
2 November 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
2 November 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
31 October 2016Registered office address changed from White Bear Yard 2nd Floor 144a Clerkenwell Road L EC1R 5DF England to White Bear Yard, 2nd Floor 144a Clerkenwell Road London EC1R 5DF on 31 October 2016 (1 page)
31 October 2016Registered office address changed from , White Bear Yard 2nd Floor, 144a Clerkenwell Road, L, EC1R 5DF, England to 230 City Road London EC1V 2QY on 31 October 2016 (1 page)
21 October 2016Company name changed focus fs LIMITED\certificate issued on 21/10/16
  • RES15 ‐ Change company name resolution on 2016-09-16
(9 pages)
21 October 2016Company name changed focus fs LIMITED\certificate issued on 21/10/16
  • RES15 ‐ Change company name resolution on 2016-09-16
(9 pages)
3 October 2016Change of name with request to seek comments from relevant body (2 pages)
3 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-16
(8 pages)
3 October 2016Change of name notice (2 pages)
3 October 2016Change of name notice (2 pages)
3 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-16
(8 pages)
3 October 2016Change of name with request to seek comments from relevant body (2 pages)
5 September 2016Change of share class name or designation (2 pages)
5 September 2016Change of share class name or designation (2 pages)
11 August 2016Appointment of Mr Keith Woollard as a director on 23 May 2016 (2 pages)
11 August 2016Appointment of Mr Keith Woollard as a director on 23 May 2016 (2 pages)
19 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 5.675121
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 5.675121
(4 pages)
16 May 2016Sub-division of shares on 1 April 2016 (5 pages)
16 May 2016Sub-division of shares on 1 April 2016 (5 pages)
11 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 01/04/2016
(45 pages)
11 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 01/04/2016
(45 pages)
24 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4.50666
(6 pages)
24 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4.50666
(6 pages)
29 February 2016Appointment of Mr Timothy Tracy Brooke as a director on 15 September 2015 (2 pages)
29 February 2016Appointment of Mr Timothy Tracy Brooke as a director on 15 September 2015 (2 pages)
17 December 2015Change of share class name or designation (2 pages)
17 December 2015Change of share class name or designation (2 pages)
8 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 4.50746
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 4.50746
(4 pages)
28 May 2015Appointment of Baroness Denise Kingsmill as a director on 27 March 2015 (3 pages)
28 May 2015Appointment of Baroness Denise Kingsmill as a director on 27 March 2015 (3 pages)
21 May 2015Appointment of Ms Eileen Burbridge as a director on 21 April 2015 (3 pages)
21 May 2015Appointment of Ms Eileen Burbridge as a director on 21 April 2015 (3 pages)
1 May 2015Director's details changed for Mr. Th Blomfield on 18 February 2015 (2 pages)
1 May 2015Director's details changed for Mr. Th Blomfield on 18 February 2015 (2 pages)
30 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 3.96005
(4 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
30 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 3.96005
(4 pages)
30 April 2015Memorandum and Articles of Association (42 pages)
30 April 2015Memorandum and Articles of Association (42 pages)
30 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
26 April 2015Consolidation of shares on 28 March 2015 (5 pages)
26 April 2015Consolidation of shares on 28 March 2015 (5 pages)
26 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation of shares 28/03/2015
(3 pages)
22 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is from 28/03/2015 to 09/04/2015
(6 pages)
22 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is from 28/03/2015 to 09/04/2015
(6 pages)
31 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2015
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2015
(4 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)